Advanced company searchLink opens in new window

LIMA SOLUTIONS LTD

Company number 07249415

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2019 DS01 Application to strike the company off the register
18 Jul 2019 PSC05 Change of details for Elippse Group Limited as a person with significant control on 31 December 2018
18 Jul 2019 PSC07 Cessation of David King as a person with significant control on 31 December 2018
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
24 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
24 Aug 2018 PSC04 Change of details for Mr David King as a person with significant control on 17 July 2018
18 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
13 Jul 2016 AD01 Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 July 2016
13 Jul 2016 CH01 Director's details changed for Mr Philip Leslie Hancock Clayton on 27 June 2016
13 Jul 2016 CH01 Director's details changed for Mr David King on 27 June 2016
13 Jul 2016 CH01 Director's details changed for Mr Stephen James Harris on 27 June 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
24 Apr 2015 TM01 Termination of appointment of Mark Graham Banfield as a director on 23 April 2015
21 Jan 2015 AD01 Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 21 January 2015
09 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
06 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
06 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
06 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13